UKBizDB.co.uk

SAAFI C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saafi C.i.c.. The company was founded 10 years ago and was given the registration number 08583713. The firm's registered office is in LONDON. You can find them at Suite 1 2nd Floor Moran House, 449/451 High Road Willesden, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:SAAFI C.I.C.
Company Number:08583713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Suite 1 2nd Floor Moran House, 449/451 High Road Willesden, London, NW10 2JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 2nd Floor Moran House, 449/451 High Road Willesden, London, NW10 2JJ

Secretary15 May 2020Active
29, St. Davids Close, Wembley, England, HA9 9BT

Director06 June 2016Active
Suite 1, 2nd Floor Moran House, 449/451 High Road Willesden, London, NW10 2JJ

Director15 May 2020Active
Suite 1, 2nd Floor Moran House, 449/451 High Road Willesden, London, NW10 2JJ

Director08 September 2020Active
Suite 1, 2nd Floor Moran House, 449/451 High Road Willesden, London, NW10 2JJ

Secretary15 May 2020Active
10, Halliday Square, Southall, England, UB2 4UG

Director06 June 2016Active
Flat 7, The Oaks, Harveston Road, London, United Kingdom, NW10 3SA

Director25 June 2013Active
Suite 1, 2nd Floor Moran House, 449/451 High Road Willesden, London, NW10 2JJ

Director15 May 2020Active
18, Saxon Road, Wembley, England, HA9 9TP

Director06 June 2016Active

People with Significant Control

Mrs Khadra Jama
Notified on:15 May 2020
Status:Active
Date of birth:June 1962
Nationality:British
Address:Suite 1, 2nd Floor Moran House, London, NW10 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Nimo Hussein
Notified on:15 May 2020
Status:Active
Date of birth:June 1987
Nationality:British
Address:Suite 1, 2nd Floor Moran House, London, NW10 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Rhoda Ibrahim
Notified on:15 May 2020
Status:Active
Date of birth:January 1959
Nationality:British
Address:Suite 1, 2nd Floor Moran House, London, NW10 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Samatar Cabai
Notified on:15 May 2020
Status:Active
Date of birth:July 1980
Nationality:British
Address:Suite 1, 2nd Floor Moran House, London, NW10 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Samathar Cabai
Notified on:10 September 2018
Status:Active
Date of birth:July 1980
Nationality:Somali
Country of residence:England
Address:29, St. Davids Close, Wembley, England, HA9 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Kadra Jama
Notified on:10 August 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:79, Makepeace Road, Northolt, England, UB5 5UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Change person secretary company with change date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.